Company NameCash & Carry UK Ltd
Company StatusDissolved
Company Number05709381
CategoryPrivate Limited Company
Incorporation Date14 February 2006(18 years, 2 months ago)
Dissolution Date12 January 2013 (11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJack Parsons
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(1 year, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 12 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Devon Road
Willenhall
West Midlands
WV13 2RR
Secretary NameStephen Blake
NationalityBritish
StatusClosed
Appointed01 February 2008(1 year, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 12 January 2013)
RoleCompany Director
Correspondence Address23 Lazyhill Road
Aldridge
Walsall
West Midlands
WS9 8RW
Secretary NameMr Matthew Bryant
NationalityBritish
StatusClosed
Appointed01 February 2008(1 year, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 12 January 2013)
RoleCompany Director
Correspondence Address48 Wheeleys Lane
Birmingham
B15 2DX
Director NameMr German Alvarez Gill
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2011(5 years after company formation)
Appointment Duration1 year, 10 months (closed 12 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthwick Business Centre Riverside Road
Sunderland
SR5 3JG
Director NameMr Matthew Bright
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(2 years after company formation)
Appointment Duration6 months (resigned 01 September 2008)
RoleCompany Director
Correspondence Address113 St. Peters Avenue
Kettering
Northamptonshire
NN16 0HD
Director NameMr Selim Shaid Sattar
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(2 years, 9 months after company formation)
Appointment Duration2 months (resigned 01 February 2009)
RoleCompany Director
Correspondence Address40 Wake Green Road
Birmingham
West Midlands
B13 9PF
Director NameBeech Directors Limited (Corporation)
StatusResigned
Appointed14 February 2006(same day as company formation)
Correspondence AddressTudor House
Green Close Lane
Loughborough
Leicestershire
LE11 5AS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed14 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameBeech Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2006(same day as company formation)
Correspondence AddressTudor House
Green Close Lane
Loughborough
Leicestershire
LE11 5AS
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed14 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressSouthwick Business Centre
Riverside Road
Sunderland
SR5 3JG
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Shareholders

1000 at £0.1German Alvarez
100.00%
Ordinary

Financials

Year2014
Turnover£904,588
Gross Profit£405,815
Net Worth£210,045
Cash£45,670
Current Liabilities£36,881

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 January 2013Final Gazette dissolved following liquidation (1 page)
12 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2013Final Gazette dissolved following liquidation (1 page)
12 October 2012Completion of winding up (1 page)
12 October 2012Completion of winding up (1 page)
31 October 2011Order of court to wind up (2 pages)
31 October 2011Order of court to wind up (2 pages)
16 March 2011Director's details changed for Jack Parsons on 14 March 2011 (2 pages)
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 100
(5 pages)
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 100
(5 pages)
16 March 2011Director's details changed for Jack Parsons on 14 March 2011 (2 pages)
11 March 2011Appointment of Mr German Alvarez as a director (2 pages)
11 March 2011Appointment of Mr German Alvarez as a director (2 pages)
15 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
17 September 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
17 September 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
15 July 2009Return made up to 14/02/09; full list of members (3 pages)
15 July 2009Return made up to 14/02/09; full list of members (3 pages)
14 July 2009Registered office changed on 14/07/2009 from unit 3, solar works bordesley street birmingham B5 5PG united kingdom (1 page)
14 July 2009Registered office changed on 14/07/2009 from unit 3, solar works bordesley street birmingham B5 5PG united kingdom (1 page)
17 February 2009Appointment terminated director selim sattar (1 page)
17 February 2009Appointment Terminated Director selim sattar (1 page)
15 December 2008Registered office changed on 15/12/2008 from tudor house green close lane loughborough leicestershire LE11 5AS united kingdom (1 page)
15 December 2008Registered office changed on 15/12/2008 from tudor house green close lane loughborough leicestershire LE11 5AS united kingdom (1 page)
15 December 2008Director appointed mr selim sattar (1 page)
15 December 2008Director appointed mr selim sattar (1 page)
1 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
20 October 2008Return made up to 14/02/08; full list of members; amend (5 pages)
20 October 2008Return made up to 14/02/08; full list of members; amend (5 pages)
9 October 2008Return made up to 14/02/08; full list of members; amend (7 pages)
9 October 2008Return made up to 14/02/08; full list of members; amend (7 pages)
11 September 2008Appointment Terminated Director matthew bright (1 page)
11 September 2008Appointment terminated director matthew bright (1 page)
3 September 2008Secretary appointed stephen blake (1 page)
3 September 2008Director appointed jack parsons (1 page)
3 September 2008Director appointed jack parsons (1 page)
3 September 2008Secretary appointed stephen blake (1 page)
26 August 2008Director appointed mr matthew bright (1 page)
26 August 2008Secretary appointed mr matthew bryant (1 page)
26 August 2008Director appointed mr matthew bright (1 page)
26 August 2008Secretary appointed mr matthew bryant (1 page)
20 June 2008Return made up to 14/02/08; full list of members (3 pages)
20 June 2008Return made up to 14/02/08; full list of members (3 pages)
11 June 2008Appointment terminated secretary beech company secretaries LIMITED (1 page)
11 June 2008Appointment Terminated Secretary beech company secretaries LIMITED (1 page)
11 June 2008Appointment terminated director beech directors LIMITED (1 page)
11 June 2008Registered office changed on 11/06/2008 from www.buy-this-company-now.com tudor house green close lane, loughborough leicestershire LE11 5AS (1 page)
11 June 2008Registered office changed on 11/06/2008 from www.buy-this-company-now.com tudor house green close lane, loughborough leicestershire LE11 5AS (1 page)
11 June 2008Appointment Terminated Director beech directors LIMITED (1 page)
13 November 2007Accounts made up to 28 February 2007 (1 page)
13 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
28 March 2007Return made up to 14/02/07; full list of members (2 pages)
28 March 2007Return made up to 14/02/07; full list of members (2 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006New director appointed (1 page)
15 February 2006New secretary appointed (1 page)
15 February 2006New director appointed (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006New secretary appointed (1 page)
15 February 2006Director resigned (1 page)
14 February 2006Incorporation (6 pages)
14 February 2006Incorporation (6 pages)